Putney
London
SW15 2SH
Director Name | Ms Astrid Mascher |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Princeton Court 53-55 Felsham Road London SW15 1AZ |
Website | www.exhibitions-agency.com |
---|
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antonia Spanos Shanks 50.00% Ordinary |
---|---|
1 at £1 | Astrid Mascher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,382 |
Cash | £946 |
Current Liabilities | £7,564 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 September 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
19 November 2021 | Change of details for Ms Antonia Spanos Shanks as a person with significant control on 18 October 2021 (2 pages) |
19 November 2021 | Director's details changed for Ms Antonia Spanos Shanks on 18 October 2021 (2 pages) |
19 November 2021 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ United Kingdom to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 19 November 2021 (1 page) |
11 November 2021 | Change of details for Ms Antonia Spanos Shanks as a person with significant control on 15 January 2020 (2 pages) |
10 November 2021 | Cessation of Astrid Mascher as a person with significant control on 15 January 2020 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
1 July 2021 | Registered office address changed from C/O Horder Adey 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 1 July 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2020 | Change of details for Ms Antonia Spanos Shanks as a person with significant control on 23 August 2020 (2 pages) |
2 September 2020 | Director's details changed for Ms Antonia Spanos Shanks on 23 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
19 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Termination of appointment of Astrid Mascher as a director (1 page) |
30 January 2012 | Termination of appointment of Astrid Mascher as a director (1 page) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Registered office address changed from 152 Bayham Street London NW1 0AU United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 152 Bayham Street London NW1 0AU United Kingdom on 20 April 2011 (1 page) |
6 September 2010 | Director's details changed for Ms Antonia Spanos Shanks on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ms Astrid Mascher on 24 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Ms Antonia Spanos Shanks on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Ms Astrid Mascher on 24 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
15 April 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
24 August 2009 | Incorporation (13 pages) |
24 August 2009 | Incorporation (13 pages) |